You are here: bizstats.co.uk > a-z index > 1 list > 11 list

116 Greencroft Gardens Management Limited GREATER LONDON


Founded in 2006, 116 Greencroft Gardens Management, classified under reg no. 05884094 is an active company. Currently registered at 116a Greencroft Gardens NW6 3PJ, Greater London the company has been in the business for eighteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Nishit K., appointed on 9 October 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

116 Greencroft Gardens Management Limited Address / Contact

Office Address 116a Greencroft Gardens
Office Address2 London
Town Greater London
Post code NW6 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884094
Date of Incorporation Fri, 21st Jul 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Nishit K.

Position: Director

Appointed: 09 October 2006

Clare D.

Position: Secretary

Appointed: 26 November 2006

Resigned: 13 October 2009

Swift Incorporations Limited

Position: Corporate Director

Appointed: 21 July 2006

Resigned: 21 July 2006

Kirsty D.

Position: Secretary

Appointed: 21 July 2006

Resigned: 26 November 2006

Mark H.

Position: Director

Appointed: 21 July 2006

Resigned: 26 November 2006

Adam S.

Position: Director

Appointed: 21 July 2006

Resigned: 13 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2006

Resigned: 21 July 2006

Kate S.

Position: Director

Appointed: 21 July 2006

Resigned: 21 October 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 July 2006

Resigned: 21 July 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Nishit K. The abovementioned PSC and has 50,01-75% shares.

Nishit K.

Notified on 21 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3333      
Balance Sheet
Cash Bank On Hand    1 3392 5081 1403 2841 83913 251
Current Assets6 1007 2442 6053 5563 9702 5081 2603 2843 38113 251
Debtors1 5582 3888781 2202 631 120 1 542 
Cash Bank In Hand4 5424 8561 7272 336      
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Called Up Share Capital3333      
Shareholder Funds3333      
Other
Accrued Liabilities    1 7501 8501 8501 8502 6831 700
Creditors    3 9672 5051 2573 2813 37813 248
Net Current Assets Liabilities3333333333
Number Shares Issued Fully Paid     33333
Par Value Share     11111
Prepayments        1 000 
Total Assets Less Current Liabilities3333333333
Trade Debtors Trade Receivables    2 631 120   
Creditors Due Within One Year6 0977 2412 6023 553      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, March 2023
Free Download (6 pages)

Company search

Advertisements